SWIFT FIX LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-24

View Document

26/06/2426 June 2024 Liquidators' statement of receipts and payments to 2024-04-24

View Document

27/06/2327 June 2023 Liquidators' statement of receipts and payments to 2023-04-24

View Document

01/07/211 July 2021 Liquidators' statement of receipts and payments to 2021-04-24

View Document

02/07/182 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/04/2018:LIQ. CASE NO.2

View Document

19/06/1719 June 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/04/2017:LIQ. CASE NO.2

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM ST HELENS HOUSE KING STREET DERBY D1 3EE

View Document

12/05/1612 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/05/166 May 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2016

View Document

25/04/1625 April 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

24/02/1624 February 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

27/01/1627 January 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

22/01/1622 January 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM UNIT 5, BARNS HEATH ENTERPRISE PARK, SNARESTONE ROAD APPLEBY MAGNA DE12 7AJ

View Document

14/01/1614 January 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN GLYN PRESTON / 02/10/2015

View Document

02/10/152 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DEAN GLYN PRESTON / 02/10/2015

View Document

17/09/1517 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY SARAH MARVIN

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MR DEAN GLYN PRESTON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/09/1424 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE APPLEBY

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 06/04/14 STATEMENT OF CAPITAL GBP 5

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 4

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MR DEAN GLYN PRESTON

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/10/0928 October 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR LEE APPLEBY

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MRS JULIE APPLEBY

View Document

08/08/088 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company